Preview
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index#: EF2018-0523
New york fiEupreme (Enurt
Appellate Biniston-Gljirb Bepartment
- - -
Case No.:
ORIGINALE. ANN HOLLAND and HOWARD HOLLAND, her husband,
532192
WITF )
Plaintiffs-Respondents,
PROOF
OF - against -
SERVICE
CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH
SYSTEM, INC., a/k/a CAYUGA MEDICAL CENTER a member of
CAYUGA HEALTH SYSTEM,
Defendants-Appellants.
Index #:
RECORD ON APPEAL EF2018-0523 CI2022-16701
09/09/2022 01:49:39 PM
Volume 1 of 2 (Pages 1 to 474) ORD ON A PEAL CO Y)
LEVENE GOULDIN & THOMPSON, LLP
Margaret J. Fowler, Esq.
Attorneys for Defendants-Appellants
/ 450 Plaza Drive
Vestal, New York 13850
(607) 763-9200
mfowler@binghamtonlaw.com
FRIEDMAN, HIRSCHEN & MILLER LLP
Jeffrey N. Miller, Esq.
Attorneys for Plaintiffs-Respondents
8 Airline Drive #101
Albany, New York 12205
(518) 377-2225
jmiller@friedmanhirschen.com
Tompkins County Clerk's Index No. EF2018-0523
1 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Cl2022-16701 Index #: EF2018-0523
i
Neur Unrit Bupreme Glaurt
Appellate Binistan-Shirb Bepartment
..
E. ANN HOLLAND and HOWARD HOLLAND, her husband,
Plaintiffs-Respondents,
- against -
CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH
SYSTEM, INC., a/k/a CAYUGA MEDICAL CENTER a member of
CAYUGA HEALTH SYSTEM,
Defendants-Appellants.
STATEMENT PURSUANT TO CPLR 5531
1. The index number of the case in the court below is EF2018-0523.
2. The full names of the original parties are as set forth above. There have been
no changes.
3. The action was commenced in Supreme Court, Tompkins County.
4. The action was commenced on or about August 13, 2018 by filing a
Summons and Complaint. Issue was joined by service of an Answer on or
about September 11, 2018.
5. The nature and object of the action is a demand for Summary Judgment
pursuant to CPLR Section 3212 based upon lack of a triable issue of fact with
regard to a medical malpractice claim.
6. This appeal is from a Decision and Order of the Honorable Joseph A.
McBride, granted September 10, 2020.
7. This appeal is on the fullreproduced record.
2 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index #: EF2018-0523
ii
TABLE OF CONTENTS
Page
Volume 1
Statement Pursuant to CPLR § 5531 ......................... i
Notice of Appeal, dated October 13, 2020, with
Informational Statement ........................................
1
Decision and Order of the Honorable Joseph A.
McBride, dated September 10, 2020 ..................... 6
Notice of Motion, by Defendants, for Summary
Judgment dismissing Complaint, dated
May 15, 2020.........................................................
13
Affirmation of Margaret J. Fowler, Esq., for
Defendants, in Support of Motion for Summary
Judgment, dated May 13, 2020.............................. 15
Exhibit A to Fowler Affirmation -
Summons and Complaint,
dated August 13, 2018 .........................................
22
Exhibit B to Fowler Affirmation -
Answer, dated September 11, 2018...................... 33
Exhibit C to Fowler Affirmation -
Plaintiff's Bill of Particulars,
dated October 22, 2018........................................37
Plaintiff's Supplemental Bill of Particulars,
dated February 4, 2020 ........................................
46
Exhibit D to Fowler Affirmation -
Deposition Transcript of Howard Holland,
dated May 7, 2019 ...............................................
49
3 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index #: EF2018-0523
iii
Page
Exhibit E to Fowler Affirmation -
Deposition Transcript of E. Ann Holland,
dated May 7, 2019 ...............................................
120
Exhibit F to Fowler Affirmation -
Deposition Transcript of Kansas Underwood,
dated June 26, 2019 .............................................
144
Exhibit G to Fowler Affirmation -
Deposition Transcript of Rosanna Carpenter,
dated June 26, 2019 .............................................
277
Exhibit H to Fowler Affirmation -
Deposition Transcript of Rachael Hutchinson,
dated June 26, 2019 .............................................
331
Exhibit I to Fowler Affirmation -
Deposition Transcript of Dr. James Gaffney,
dated November 26, 2019....................................378
Volume 2
Exhibit J to Fowler Affirmation -
Redacted Medical Records for
E. Ann Holland ....................................................
475
Exhibit K to Fowler Affirmation -
Plaintiff's Expert Witness Disclosure,
dated February 4, 2020 ........................................
688
Exhibit L to Fowler Affirmation -
Plaintiff's Notice to Admit,
dated December 5, 2019 ......................................
700
Exhibit 1 to Plaintiff's Notice to Admit -
Hospital Report Regrading Hospira Plum
A+3 Pump......................................................
702
4 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index #: EF2018-0523
iv
Page
Exhibit 2 to Plaintiff's Notice to Admit -
Event/Alarm Log for the Hospira Plum
A+3 Pump......................................................
703
Defendant's Letter of Response, dated
December 24, 2019..............................................
706
Exhibit M to Fowler Affirmation -
Half-Life Charts...................................................
707
Affirmation of Frederick S. Cohn, M.D., for
Defendants, in Support of Summary Judgment,
dated May 15, 2020 .............................................
708
Exhibit A to Cohn Affirmation -
Curriculum Vitae..................................................
712
Affirmation of Michael G. Dunn, M.D., Ph.D.,
for Defendants, in Support of Motion, dated
May 15,2020.........................................................
714
Exhibit 1 to Dunn Affirmation -
Curriculum Vitae..................................................
724
Affirmation of Richard Lechtenberg, M.D., for
Plaintiffs, in Opposition of Motion for Summary
Judgment, dated June 22, 2020............................ 727
Exhibit 1 to Affirmation -
Lechtenberg
Curriculum Vitae..................................................
737
Exhibit 2 to Affirmation -
Lechtenberg
Study Published in New England Journal of
Medicine ..............................................................
751
Exhibit 3 to Affirmation -
Lechtenberg
Hospital Patient Documentation ..........................768
5 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Index #: EF2018-0523
CI2022-16701
Page
Notice of Cross-Motion, by Plaintiffs, for an Order
of Preclusion and Cross-Motion for Summary
Judgement, dated July 6, 2020............................. 787
Affirmation of Jeffrey N. Miller, for Plaintiffs, in
Opposition of Motion for Summary Judgment
and in Support of Plaintiff's Cross-Motion,
dated July 6, 2020................................................
789
Exhibit A to Miller Affirmation -
Summons and Complaint,
dated August 13, 2018
(Reproduced herein at pp. 22-32)........................ 801
Reply Affirmation of Michael G. Dunn, M.D.,
Ph.D., for Defendants, in Support of Motion for
Summary Judgment, dated July 23, 2020............ 802
Affirmation of Margaret J. Fowler, Esq., for
Defendants, in Reply and in Opposition to
Cross-Motion, dated July 24, 2020...................... 806
Certification Pursuant to CPLR § 2105..................... 815
6 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Cl2022-16701 Index #:EF2018-0523
NOTICE OF APPEAL, DATED OCTOBER 13, 2020,
WITH INFORMATIONAL STATEMENT [1 -5]
|FILED : TOMPKINS COUNTY CLERK 10 /13/2020 05 : 41 INDEX NO. EF2018-0523
PlÆ
NYSCEE DOC. NO. 43 RECEIVED NYSCEF: 10/13/2020
Cl2020-14510 Index # : EF2018-0523
STATE OF NEW YORK
SUPREME COURT : COUNTY OF TOMPKINS
E. ANN HOLLAND and NOTICE OF APPEAL
HOWARD HOLLAND, her husband,
Plaintiffs, Index No.: EF2018-0523
vs. RJI No.: 2020-0048-J
CAYUGA MEDIAL CENTER AT ITHACA, INC.,
CAYUGA HEALTH SYSTEM, INC., a/k/a
CAYUGA MEDIAL CENTER a member of
CAYUGA HEALTH SYSTEM,
Defendants.
PLEASE TAKE NOTICE that the defendants hereby appeal from those
portions of a Decision and Order of the Supreme Court of the State of New York in
and for the County of Tompkins signed on September 10, 2020 and entered with the
Clerk of Tompkins County on September 14, 2020, which deny summary judgment
to the defendants dismissing the Compliant and state that there is no question of
fact regarding standard of care.
Dated: October D, 2020
LEVENE GOULI IJ & THOMPSON, LLP
By: Margaret I dwlbfkEsq.
Attorneys fw Defendants
450 Plaza Drive
Vestal, NY 13850
Telephone: (607) 763-9200
TO: Jeffrey N. Miller, Esq.
FRIEDMAN, HIRSCHEN & MILLER LLP
8 Airline Drive # 101
Albany, New York 12205
Telephone: (518) 377-2225
O
7 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Index #:EF2018-0523
CI2022-16701
ZNDEX NO. EF2018-0523
|FILED : TOMPKINS COUNTY CLERK 10/13/2020 05:41 P1
NYSCEF DOC. NO. 44 RECEZVED NYSCEF: 10/13/2020
C12020-14511 Index # : EF2018-0523
§upretue Gourt of t112 9tate of Netu Work
Appellate Bluisian: Third Jubicial Departinent
Informational Statement (Pursuant to 22 NYCRR 1250.3 - Civil
[a])
Case Title:
Set torth the title
of the case as it appears on the surnrnons.
notice of petition
or orderto For Courtof OriginaHnstance
show cause by whichthe matter or as amended.
was or is to be conunenced,
E. ANN HOLLAND and HOWARD HOLLAND, her husband
DateNoticeof AppealFiled
- against-
CAYUGA MEDICAL CENTER AT ITHACA, INC., CAYUGA HEALTH
Fo
SYSTEM, INC. a/k/a CAYUGA MEDICAL CENTER a member of CAYUGA
HEALTH SYSTEM, INC.
Case Type FilingType
CivilAction O CPLR article
78 Proceeding|W Appeal O Transferred
Proceeding
O CPLR 75 Arbitration
article O SpecialProceedingOther O OriginalProceedings O CPLRArticle 78
O Habeas Corpus O CPLRArticle 78 O ExecutiveI.aw§ 298
Proceeding
¡ EminentDomain O CPLR 5704 Review
LaborLaw220or 220-b
O PublicOfficersLaw § 36
RealPropertyTax Law § 1278
Nature of Suit: Check up to threeof the following categories which best reflectthe.nature of the case.
¡ Administrative Review ¡ Business Relationships O Commercial ¡ Contracts
O Declaratory Judgment ¡ Domestic Relations ! O ElectionLaw ¡ Estate Matters
¡ Family Cour ¡ Mortgage Foreclosure ¡ Miscellaneous ¡ Prisoner Discipline & Parole
¡ Real Property O Statutory O Taxation Torts
(otherthan foreclosure)
Statement
Informational - Civil
1 of 4
8 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Cl2022-16701 Index #:EF2018-0523
|FILED : TOMPKINS COUNTY CLERK 10/13/2020 05141 INDEX NO. EF2018-0523
PM)
NYSCEF DOC. NO. 44 RECEZVED NYSCEF: 10/13/2020
CI2020-14511 Index#: EF2018-0523
Appeal
Paper Appealed From (Checkone only): if an appealhas been taken from more than one orderor
judgment by the of this
filing noticeof appeal,please
indicatethe below information foreach such order or
judgment appealed from on a separatesheet ofpaper.
] Amended Decree O Determination Order C ResettledOrder
O Amended Judgement ¡ Finding C Order & Judgment ] Ruling
O Amended Order O InterlocutoryDecree ¡ Partial
Decree O Other (specify):
O Decision ¡ Judgment
Interlocutory D ResettledDecree
O Decree ¡ Judgment D Resettled Judgment
udge (name in full):
JOSEPH A. MCBRIDE Index N EF2018-Ó523
PriorUnperfected Appeal and Related seinformation
Are any appeals in the
arising same action orproceeding currently pending in thecourt? C Yes B No
If Yes, please
setforththe Appellate DivisionCase Number assigned to each such appeal.
Where appropriate,indicatewhether there is anyrelatedactionor proceeding now in anycourt or
of this any other
and
jurisdiction, if so, the
status ofthe case:
None
Commenced by: O Order toShow Cause O Notic Pe i ion Writ ofHabeas Corpus Date Filed:
Statuteauthorizingcommencement of proceedingin theAppellate Division:
Proceeding TransferredPursuant to CPLR 7804(g)
Court: Choose Court County Choose County
Judge (name in full): order of TransferDate:
CPLR 5704 Review of Ex ParteOrder:
Court: Choose Court ___LCounty Choose County__ _____
Judge (name in full): Dated:
Descriptionof Appeal, Proceeding or Applicationand Statement of Issues
Description:If an appeal,
brieflydescribe the paper appealed from. If theappeal is froman order,specifythe relief
requested and whether themotion was granted or denied. If an original
proceeding commenced in this
courtor transferred
pursuant to CPLR 7804(g),brieflydescribe theobject ofproceeding. If an application
under CPLR 5704, brieflydescribethe
nature ofthe ex parte orderto be reviewed.
Appeal from a Decision & Order denying summary judgment dismissal of the Complaint.
Informational
Statement - Civil
2 of 4
9 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
Index #: EF2018-0523
CI2022-16701
INDEX NO. EF2018-0523
IFILED: TOMPKINS COUNTY CLERK 10/13/2020 05 : 41 P1
NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 10/13/2020
CI2020-14511 index #: EF2018-0523
Ïss s SpecÑy thelshies proposed to be raisedon the appeal,proceeding, or applicationforCPLR 5704 review,the g ounds
forreversal,or modificationto be advanced and the specific sought
relief on appeal.
Summary judgment pursuant to CPLR Section 3212 based upon lack of a triable issue of factwith
regard to medical malpractice claim.
Party information
Instructions: in the
Fill name ofeach party to theaction or proceeding, one name per line.If this
form is tobe filedforan
appeal, indicate
the statusof the partyin thecourt of original
instanceand or
his, her, its status
in this
court,if any,If this
form is tobe filedfora proceeding commenced in thiscourt, in
fill only the party'sname and his,her, oritsstatus in this
court.
i n f jRespondent
2 owardyoHand laint
ff 8|Respondent
ayuga edicalCenter at Ithaca, inc Defendant Appellant
Cayuga ea th Systern Defendant Appe! mem23
NYSCEF DOC. NO. 1 RECEIVE D NY SCEF: 08/13/2018
and/or Cayuga Health System, Inc. owned, controlled, and operated a hospitalknown as CMC.
6. At alltimes herein mentioned, the defendants,Cayuga Medical Center Inc.and/or
Cayuga Health System, Inc. were also known as ordid business as, "Cayuga Medical Center a
System"
member of Cayuga Health and jointlyand/or severally, owned, controlledand/or
operated a hospitalknown as CMC in New
Ithaca, York.
7. At alltimes herein mentioned, CMC was a New York State Department of Health
Certified Stroke Center.
7. At alltimes herein mentioned, CMC had written protocols for theadministration of
Alteplase (t-PA).
8. At alltimes herein mentioned, CMC represented to thepublic thatithad trained
personnel and adequate equipment to properly administer Alteplase (t-PA) to strokepatients.
9. On April 3,2017, plaintiffE. Ann Holland was admitted as a patientto CMC.
(PlaintiffE. Ann Holland hereinafter referred to as Ann Holland)
10. On April 3,2017, Ann Holland was admitted to CMC forstroke treatment.
11. On themorning of April 3,2017, Ann Holland ,while a patientat defendant CMC,
was diagnosed with a stroke.
12. On April 3, 2017,administering the specifiedand ordered infusion amount of
Alteplase, (t-PA) drug therapy to Ann Holland had the potentialbenefit of reducingpermanent
disabilityfrom her stroke.
13. A Copy of Ann Holland's, April 3,2017, CMC medical record documenting her
physician's order forAlteplase ( t-PA) isannexed as Exhibit 1.
14. Exhibit 1, documents the standard of medical care fortreatment of Ann Holland"s
-2-
3 of 11
30 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index #: EF2018-0523
|FYfÈble MOMPKINS COUNTY CLERK 0 8 /13 2 018 11: 3 6 INItudegfb|EFgp14tr||423D523
/ AM)
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018
condition on April 3,2017.
15. On April 3, 2017, James Gaffney, M.D. made a physician's order to administerto
Ann Alteplase 9 mg, given IV over 1 minute and thereafter given,81 oft-
Holland, (t-PA), mg
PA, given IV, over one hour.
14. On April 3,2017, James Gaffney, M.D. made a physician's order to administerto
Ann Holland, Alteplase (t-PA), 9 mg given IV over 1 minute and thereafter give 81 mg oft-PA
given IV over one hour which was the standard of medical care fortreatment of her condition at
the time the order was written.
15. A copy of Ann Holland's April 3,2017, CMC medical record documenting a
neurology note at 1520 isannexed as Exhibit 2.
16. On April3, 2017, the defendants did not administer to Ann Holland the specifiedand
ordered infusion amount of Alteplase (t-PA).
17. Ann Holland's April 3,2017 CMC medical record documents that therewas eithera
pump erroror administration error in theinfusion of her Alteplase (t-PA) treatment.
18. Ann Holland's April 3, 2017 CMC medical record documents that therewas eithera
pump erroror administration error in theinfusion of her Alteplase (t-PA) treatment which caused
her toreceive 24 mg of t-PA in 3 minutes.
19. Ann Holland's April 3,2017 CMC medical record documents that eitherfrom pump
erroror administration error,the caregivers, in thecourse of theiremployment with the
defendant, administered to Ann Holland, t-PA 24 mg given IV over 3 minutes, and 45-50 mg
decline."
was infusedtotal,before itwas stopped, because of her "sudden (Exhibit 4)
19. On April 3,2017 at CMC, the defendants, theiremployees and agents were negligent
-3-
4 of 11
31 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
C12022-16701 Index #: EF2018-0523
(FTfÈW? MOMPKINS COUNTY CLERK O8 / 13 / 2 018 11: 3 6 AM|
mges mmms23
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018
and failedto properly treatthe plaintiffso as tocause her permanent injury,damage, loss,pain
and suffering, economic loss,and to lose thepotential benefitsof timely specified t-PA therapy
including but not limitedto:less permanent brain/neurological injury;lesspermanent stroke
symptoms and aphasia; lessneuro muscular weakness and less
disability; disability,lessspain
and suffering, lessimpaired quality of less
life, adverse psychological harm, less impaired
cognitive/executive function and to lose thechance forpotential cure and totalrecovery from of
stroke symptoms, brain/neurological injuryand disabilities.
20. Due tothe defendants negligent care and treatment of plaintiff
Ann Holland during her
CMC admission which commenced on April 3, 2017, she was injured and caused to losethe
opportunity forpreservation and salvage of brain/neurologic function and the opportunity fora
better medical recovery and enjoyment and quality of lifefrom her stroke and the opportunity to
avoid or minimize the injury,damage and loss which she suffered.
AS AND FOR A SECOND CAUSE OF ACTION
21. Plaintiff,Howard Holland repeats allthe foregoing paragraphs of thecomplaint.
22. At alltimes hereinafler mentioned, plaintiff
Howard Holland is thehusband of the
plaintiff,Ann Holland.
defendants'
23. Due tothe negligence on April 3, 2017 atCMC, plaintiff,Howard
Holland was caused a lossand diminution of theservices, society,quality of lifequalityof
marital interactionaand benefits he would otherwise have received had his wife not been so
injured by the defendants and economic loss.
24. The plaintiffs
demand trial
by jury on allissues inthis action.
25. The defendants are not entitledto limited because
liability one of the exceptions to
-4-
5 of 11
32 of 480
FILED: TOMPKINS COUNTY CLERK 09/09/2022 01:49 PM INDEX NO. EF2018-0523
NYSCEF DOC. NO. 53 RECEIVED NYSCEF: 09/09/2022
CI2022-16701 Index #: EF2018-0523
(FYLUElf?"fOMPKINS COUNTY CLERK 0 8 /13 2 018 11: 3 6 INIludenibEF2914852%523
/ AM|
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/13/2018
limited liability under CPLR §§1601 and 1602 exist,to wit: the arisesout of
injury
a non-delegable duty.
WHEREFORE, plaintiffs have been damaged and demand judgment
against the defendants in an amount to be determined by the Trier of factbut in
excess of the limits of allcourts infe